- Company Overview for RHOS FARM CARAVAN PARK LTD (11126738)
- Filing history for RHOS FARM CARAVAN PARK LTD (11126738)
- People for RHOS FARM CARAVAN PARK LTD (11126738)
- Charges for RHOS FARM CARAVAN PARK LTD (11126738)
- More for RHOS FARM CARAVAN PARK LTD (11126738)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
16 Nov 2023 | TM01 | Termination of appointment of Juliette Louise Donovan as a director on 16 November 2023 | |
04 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
19 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
03 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
31 Aug 2022 | PSC07 | Cessation of Gareth Roberts as a person with significant control on 24 August 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
02 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
18 Feb 2021 | MR01 | Registration of charge 111267380002, created on 17 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
15 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
08 Feb 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 August 2020 | |
17 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Dec 2020 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
07 Oct 2020 | MR01 | Registration of charge 111267380001, created on 5 October 2020 | |
24 Dec 2019 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
24 Dec 2019 | AP01 | Appointment of Mrs Juliette Louise Donovan as a director on 24 December 2019 | |
24 Dec 2019 | PSC01 | Notification of Gareth Roberts as a person with significant control on 24 December 2019 | |
23 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Bodafon Amlwch Road Benllech Tyn-Y-Gongl LL74 8RU on 9 July 2019 | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates |